DESIGN WORKSHOP (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

14/04/2514 April 2025 Appointment of Mr Bradley Hawes as a director on 2025-04-14

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

04/12/244 December 2024 Registered office address changed from 36 Wilson Street Sheffield S3 8DD England to 25a Orgreave Crescent Sheffield S13 9NQ on 2024-12-04

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Director's details changed for Mr Jeremy Simon Hawes on 2021-04-01

View Document

07/01/227 January 2022 Director's details changed for Mrs Samantha Florence Hawes on 2021-04-01

View Document

07/01/227 January 2022 Change of details for Mrs Samantha Florence Hawes as a person with significant control on 2021-04-01

View Document

07/01/227 January 2022 Change of details for Mr Jeremy Simon Hawes as a person with significant control on 2021-04-01

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS SAMANTHA FLORENCE HAWES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 15/07/16 STATEMENT OF CAPITAL GBP 101

View Document

16/03/1716 March 2017 15/07/16 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR LUKE ARRON HAWES

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037350910001

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 85/87 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1JS

View Document

17/04/1517 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON HAWES / 16/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HAWES / 18/01/2008

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HAWES / 18/01/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 S366A DISP HOLDING AGM 13/05/99

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 40-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP

View Document

22/05/9922 May 1999 S386 DIS APP AUDS 13/05/99

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company